Search icon

ROBERT CEILING, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT CEILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT CEILING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000065801
FEI/EIN Number 650822081

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2001 N.W. 32 ST., OAKLAND PARK, FL, 33309
Mail Address: 2001 N.W. 32 ST., OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNOR ROBERT Treasurer 2001 N.W. 32 ST., OAKLAND PARK, FL, 33309
HORNOR ROBERT Director 2001 N.W. 32 ST., OAKLAND PARK, FL, 33309
GILBERTSON STEPHEN W Agent 2200 N.E. 26TH STREET, WILTON MANORS, FL, 33305
HORNOR ROBERT President 2001 N.W. 32 ST., OAKLAND PARK, FL, 33309
HORNOR ROBERT Secretary 2001 N.W. 32 ST., OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2000-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 2001 N.W. 32 ST., OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2000-05-18 2001 N.W. 32 ST., OAKLAND PARK, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State